Delaware Bankruptcy Court

Case number: 1:23-bk-11069 - Yellow Corporation - Delaware Bankruptcy Court

Case Information
Case title
Yellow Corporation
Chapter
11
Judge
Craig T Goldblatt
Filed
08/06/2023
Last Filing
11/29/2023
Asset
Yes
Vol
v
Docket Header

SEALEDMATRIX, PlnDue, DsclsDue, MEGA, STANDOrder, LEAD, CLMSAGNT, SealedDoc(s)




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-11069-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset


Date filed:  08/06/2023
341 meeting:  09/14/2023
Deadline for filing claims:  11/13/2023
Deadline for filing claims (govt.):  02/05/2024

Debtor

Yellow Corporation

11500 Outlook Street, Suite 400
Overland Park, KS 66211
JOHNSON-KS
Tax ID / EIN: 48-0948788
aka
YRC Worldwide Inc.


represented by
Michael Esser

Kirkland & Ellis LLP
555 California Street
27th floor
San Francisco, CA 94104
415-439-1500
Email: [email protected]

Whitney C. Fogelberg

Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654
(312) 862-2000
Fax : (312) 862-2200
Email: [email protected]

Richard U.S. Howell

Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654
312-861-2000
Fax : 312-861-2200

Rob Jacobson

Kirkland & Ellis LLP
300 North LaSalle Street
Chicago, IL 60654
US
(312) 862-2000
Email: [email protected]

Laura Davis Jones

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington, DE 19801
302 652-4100
Fax : 302-652-4400
Email: [email protected]

Peter J Keane

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington
Wilmington, DE 19801
302-778-6462
Email: [email protected]

Casey McGushin

Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654
(312) 862-2000
Email: [email protected]

Conor P. McNamara

Kirkland & Ellis LLP
300 North LaSalle Street
Chicago, IL 60654
(312) 862-2000
Email: [email protected]

Patrick J. Nash

Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654
312-862-2481
Fax : 312-862-2200
Email: [email protected]

David Seligman

Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654
312-862-7066
Fax : 312-862-2200
Email: [email protected]

Allyson B Smith

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-909-3217
Fax : 212-446-4900
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Jane M. Leamy

Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Richard L. Schepacarter

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Claims Agent

Epiq Corporate Restructuring, LLC

www.epiqsystems.com
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Kevin M. Capuzzi

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801-1611
(302) 442-7010
Fax : (302) 442-7012
Email: [email protected]

Philip C. Dublin

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
Bank of America Tower
New York, NY 10036
212-872-1000
Fax : 212-872-1002
Email: [email protected]

John C Gentile

Benesch,Friedlander, Coplan & Aronoff, L
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7071
Email: [email protected]

Jennifer R. Hoover

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7010
Fax : 302-442-7012
Email: [email protected]

Meredith A. Lahaie

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
usa
212.872.1000
Fax : 212.872.1002
Email: [email protected]

Abid Qureshi

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1000
Fax : 212-872-1002
Email: [email protected]

Joseph L. Sorkin

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1000
Fax : 212-872-1002
Email: [email protected]

Kevin Zuzolo

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
Bank of America Tower
New York, NY 10036
212-872-1000
Fax : 212-872-1002
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/29/20231247Docket Text
Notice of Rejection of Lease/Executory Contract /Third Notice of Rejection of Certain Executory Contracts and Unexpired Leases (related document(s)550). Filed by Yellow Corporation. (Attachments: # 1 Exhibit 1 - Rejected Contracts # 2 Exhibit 2 - Rejected Leases) (Jones, Laura Davis) (Entered: 11/29/2023)
11/29/20231246Docket Text
Application for Compensation Third Monthly Fee Application of Benesch, Friedlander, Coplan & Aronoff LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Delaware Counsel to the Official Committee of Unsecured Creditors for the period October 1, 2023 to October 31, 2023 Filed by Official Committee of Unsecured Creditors. Objections due by 12/20/2023. (Attachments: # 1 Exhibit A-D # 2 Verification of J. Hoover # 3 Notice) (Hoover, Jennifer) (Entered: 11/29/2023)
11/29/20231245Docket Text
Application for Compensation Second Monthly Fee Application of Huron Consulting Services LLC, as Financial Advisor to the Official Committee of Unsecured Creditors of Yellow Corporation, et al. for the period September 1, 2023 to September 30, 2023 Filed by Official Committee of Unsecured Creditors. Objections due by 12/20/2023. (Attachments: # 1 Exhibit A-B # 2 Notice) (Hoover, Jennifer) (Entered: 11/29/2023)
11/29/20231244Docket Text
Application for Compensation Second Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP, as Lead Co-Counsel to the Official Committee of Unsecured Creditors of Yellow Corporation, et al. for the period September 1, 2023 to September 30, 2023 Filed by Official Committee of Unsecured Creditors. Objections due by 12/20/2023. (Attachments: # 1 Exhibit A-B # 2 Notice) (Hoover, Jennifer) (Entered: 11/29/2023)
11/29/20231243Docket Text
Certificate of Mailing by Panagiota Manatakis. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1149) (Garabato, Sid) (Entered: 11/29/2023)
11/29/20231242Docket Text
Application for Compensation First Combined Monthly Application of KPMG LLP for Providing Audit Services to the Debtors Requesting Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the period August 6, 2023 to October 31, 2023 Filed by KPMG LLP. Objections due by 12/20/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Keane, Peter) (Entered: 11/29/2023)
11/29/20231241Docket Text
Withdrawal of Claim(s): #2067. Filed by Snohomish County Treasurer's Office. (ALD) (Entered: 11/29/2023)
11/29/20231240Docket Text
Certification of Counsel (related document(s)1239) Filed by Wisconsin Department of Workforce Development. (Morris, Michael) (Entered: 11/29/2023)
11/29/20231239Docket Text
Limited Notice of Appearance. Filed by Wisconsin Department of Workforce Development. (Morris, Michael) (Entered: 11/29/2023)
11/29/20231238Docket Text
Affidavit/Declaration of Service Regarding Order Extending the Committee's Challenge Periods (related document(s)1234) Filed by Official Committee of Unsecured Creditors. (Gentile, John) (Entered: 11/29/2023)